ACTION DELIVERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACTION DELIVERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144500

Incorporation date

10/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Innovation Way Industrial Park, Innovation Way, Tunstall, Staffordshire ST6 4FACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1996)
dot icon20/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/02/2022
Change of details for Mr Andrew Michael Dillon as a person with significant control on 2022-02-03
dot icon04/02/2022
Secretary's details changed for Shirley Jane Dillon on 2022-02-03
dot icon04/02/2022
Director's details changed for Ms Katie Emma Dillon on 2022-02-03
dot icon04/02/2022
Director's details changed for Mr Michael Dillon on 2022-02-03
dot icon04/02/2022
Director's details changed for Andrew Michael Dillon on 2022-02-03
dot icon03/02/2022
Registered office address changed from Business & Technology Centre Radway Green Venture Park Radway Green Crewe Cheshire CW2 5PR to Unit 9 Innovation Way Industrial Park Innovation Way Tunstall Staffordshire ST6 4FA on 2022-02-03
dot icon13/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon19/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/12/2019
Appointment of Mr Michael Dillon as a director on 2018-12-04
dot icon23/12/2019
Appointment of Ms Katie Emma Dillon as a director on 2018-12-04
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of June Patricia Dillon as a director on 2017-08-12
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon31/10/2016
Termination of appointment of Gerald Thomas Dillon as a director on 2016-10-31
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for June Patricia Dillon on 2010-01-18
dot icon18/01/2010
Director's details changed for Gerald Thomas Dillon on 2010-01-18
dot icon18/01/2010
Director's details changed for Andrew Michael Dillon on 2010-01-18
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 10/01/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Appointment terminated director john cannon
dot icon28/01/2008
Return made up to 10/01/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 10/01/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 10/01/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 10/01/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Particulars of mortgage/charge
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 10/01/04; full list of members
dot icon24/01/2003
Return made up to 10/01/03; full list of members
dot icon17/09/2002
Amended accounts made up to 2001-03-31
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
Secretary resigned
dot icon02/02/2002
Amended accounts made up to 2001-03-31
dot icon16/01/2002
Return made up to 10/01/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 10/01/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
Ad 03/07/00--------- £ si 2@2=4 £ ic 29/33
dot icon18/07/2000
Ad 03/07/00--------- £ si 16@1=16 £ ic 13/29
dot icon18/07/2000
Ad 03/07/00--------- £ si 6@1=6 £ ic 7/13
dot icon18/07/2000
Ad 03/07/00--------- £ si 2@1=2 £ ic 5/7
dot icon12/01/2000
Return made up to 10/01/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Return made up to 10/01/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon13/10/1998
New director appointed
dot icon12/03/1998
Return made up to 10/01/98; full list of members
dot icon12/11/1997
Accounts for a small company made up to 1997-03-31
dot icon21/07/1997
New secretary appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon15/05/1997
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon07/05/1997
Registered office changed on 07/05/97 from: providence house navigation road bursley stoke on trent staffordshire ST6 3BQ
dot icon26/02/1997
Ad 01/01/97--------- £ si 4@1
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
Secretary resigned;director resigned
dot icon26/02/1997
New secretary appointed;new director appointed
dot icon15/01/1997
Return made up to 10/01/97; full list of members
dot icon25/02/1996
Accounting reference date notified as 28/02
dot icon25/02/1996
Registered office changed on 25/02/96 from: 129 queen street cardiff CF1 4BJ
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New secretary appointed;new director appointed
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Secretary resigned
dot icon10/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
144.88K
-
0.00
85.85K
-
2022
14
195.22K
-
0.00
78.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, Andrew Michael
Director
01/01/1997 - Present
-
West, Tina Michelle
Secretary
01/01/1997 - 31/05/1997
2
Dillon, Philip Johnathon
Director
01/01/1997 - 14/06/1997
3
West, Tina Michelle
Director
01/01/1997 - 14/06/1997
2
Timmis, Wendy Shirley
Director
10/01/1996 - 13/02/1997
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION DELIVERY SERVICES LIMITED

ACTION DELIVERY SERVICES LIMITED is an(a) Active company incorporated on 10/01/1996 with the registered office located at Unit 9 Innovation Way Industrial Park, Innovation Way, Tunstall, Staffordshire ST6 4FA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION DELIVERY SERVICES LIMITED?

toggle

ACTION DELIVERY SERVICES LIMITED is currently Active. It was registered on 10/01/1996 .

Where is ACTION DELIVERY SERVICES LIMITED located?

toggle

ACTION DELIVERY SERVICES LIMITED is registered at Unit 9 Innovation Way Industrial Park, Innovation Way, Tunstall, Staffordshire ST6 4FA.

What does ACTION DELIVERY SERVICES LIMITED do?

toggle

ACTION DELIVERY SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ACTION DELIVERY SERVICES LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-10 with no updates.